S P HOMES LIMITED
Status | ACTIVE |
Company No. | 05285674 |
Category | Private Limited Company |
Incorporated | 12 Nov 2004 |
Age | 19 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
S P HOMES LIMITED is an active private limited company with number 05285674. It was incorporated 19 years, 6 months, 19 days ago, on 12 November 2004. The company address is 163 Manor Road, Mitcham, CR4 1JT, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type unaudited abridged
Date: 09 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2018
Action Date: 21 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-21
Charge number: 052856740002
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2018
Action Date: 07 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052856740001
Charge creation date: 2018-03-07
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination secretary company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: C K Secretarial Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Liquidation voluntary arrangement completion
Date: 14 Feb 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 06 Aug 2013
Action Date: 22 May 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2013-05-22
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Change registered office address company with date old address
Date: 15 Apr 2013
Action Date: 15 Apr 2013
Category: Address
Type: AD01
Old address: Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT United Kingdom
Change date: 2013-04-15
Documents
Change person director company with change date
Date: 07 Mar 2013
Action Date: 22 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-22
Officer name: Mrs Sara Pond
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 01 Aug 2012
Action Date: 22 May 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2012-05-22
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 31 May 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Change corporate secretary company with change date
Date: 10 Dec 2010
Action Date: 12 Nov 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: C K Secretarial Services Limited
Change date: 2010-11-12
Documents
Gazette filings brought up to date
Date: 01 Dec 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change registered office address company with date old address
Date: 11 Aug 2010
Action Date: 11 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-11
Old address: Frovi House 284B Chase Road Southgate London N14 6HF
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Change corporate secretary company with change date
Date: 31 Dec 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-12
Officer name: C K Secretarial Services Limited
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-12
Officer name: Sara Pond
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / c k secretarial services LIMITED / 01/05/2008
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 06 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 06/06/2008 from frovi house 284B chase road southgate london N14 6HF
Documents
Legacy
Date: 04 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 04/06/2008 from 320 high road wood green london N22 8JR
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2007
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/06; no change of members
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/05; full list of members
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/11/04--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
89 MAPLE ROAD,LONDON,SE20 8LN
Number: | 11890043 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CHIPPENDALE STREET,LONDON,E5 0BB
Number: | 09516986 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BEDLAM WALK,NEWPORT PAGNELL,MK16 9JG
Number: | 09136795 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 LODGE ROAD,CO LONDONDERRY,BT52 1NB
Number: | NI046659 |
Status: | ACTIVE |
Category: | Private Limited Company |
1146 HIGH ROAD,LONDON,N20 0RA
Number: | 10095729 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BENBROKE PLACE,STEVENAGE,SG1 6GR
Number: | 11225555 |
Status: | ACTIVE |
Category: | Private Limited Company |